Search icon

NORTH HOLLOW HILLS RACQUET CLUB, INC.

Company Details

Name: NORTH HOLLOW HILLS RACQUET CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1973 (52 years ago)
Entity Number: 239477
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: C/O DAVIDE SFERRAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, United States, 11798
Principal Address: C/O EASTERN ATHLETIC, 854 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH HOLLOW HILLS RACQUET CLUB, INC. DOS Process Agent C/O DAVIDE SFERRAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, United States, 11798

Chief Executive Officer

Name Role Address
NORTH HOLLOW HILLS RACQUET CLUB, INC. Chief Executive Officer C/O MARC SFERRAZZA, 72 SAXTON AVENUE, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2024-11-19 2024-11-19 Address C/O MARC SFERRAZZA, 72 SAXTON AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-11-19 Address C/O MARC SFERRAZZA, 72 SAXTON AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-11-19 Address C/O DAVIDE SFERRAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2018-07-24 2020-10-29 Address C/O DAVIDE SFERAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2018-07-24 2020-10-29 Address C/O EASTERN ATHLETIC, 100 RULAND ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119003843 2024-11-19 BIENNIAL STATEMENT 2024-11-19
201029060192 2020-10-29 BIENNIAL STATEMENT 2019-11-01
180724002052 2018-07-24 BIENNIAL STATEMENT 2017-11-01
091211002765 2009-12-11 BIENNIAL STATEMENT 2009-11-01
060105002183 2006-01-05 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92977.00
Total Face Value Of Loan:
92977.00
Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112400.00
Total Face Value Of Loan:
112400.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92977
Current Approval Amount:
92977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94235.37
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112400
Current Approval Amount:
112400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113878.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State